Shortcuts

Gosee Limited

Type: NZ Limited Company (Ltd)
9429042378679
NZBN
6008028
Company Number
Registered
Company Status
Current address
Level 7 Spark City
167 Victoria Street West
Auckland Central, Auckland 1010
New Zealand
Registered & physical & service address used since 01 Sep 2021
Level 7 Spark City
167 Victoria Street West
Auckland Central, Auckland 1010
New Zealand
Office address used since 18 Jul 2022
Ground Floor
1 Nelson Street
Auckland Central, Auckland 1010
New Zealand
Registered address used since 16 May 2024

Gosee Limited, a registered company, was incorporated on 27 May 2016. 9429042378679 is the NZ business number it was issued. This company has been supervised by 7 directors: Layton Shannos - an active director whose contract began on 20 Sep 2024,
Katrina Ann Barry - an active director whose contract began on 20 Sep 2024,
Darren Linton - an inactive director whose contract began on 27 Aug 2021 and was terminated on 29 Nov 2024,
John G. - an inactive director whose contract began on 27 May 2016 and was terminated on 20 Sep 2024,
Shelley Lynne Earhart Beasley - an inactive director whose contract began on 27 May 2016 and was terminated on 20 Sep 2024.
Last updated on 22 May 2025, our database contains detailed information about 1 address: Ground Floor, 1 Nelson Street, Auckland Central, Auckland, 1010 (category: service, registered).
Gosee Limited had been using Level 5, 12 Madden Street, Auckland Central, Auckland as their registered address until 01 Sep 2021.
Former names used by this company, as we managed to find at BizDb, included: from 23 Jun 2016 to 11 Oct 2021 they were called Online Republic Group Limited, from 27 May 2016 to 23 Jun 2016 they were called Wj Nz Holdings Limited.
A total of 31000000 shares are allotted to 2 shareholders (2 groups). The first group includes 1000000 shares (3.23 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30000000 shares (96.77 per cent).

Addresses

Other active addresses

Address #4: Ground Floor, 1 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 13 Jun 2024

Principal place of activity

Level 5, 12 Madden Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 5, 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 Oct 2017 to 01 Sep 2021

Address #2: Level 4, Excelsior House, 6 Commerce Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 27 May 2016 to 09 Oct 2017

Contact info
64 9 8020904
05 Jun 2024
Financial Data

Basic Financial info

Total number of Shares: 31000000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000000
Other (Other) Acn 679 116 762 - Webjet Group Limited 509 St Kilda Road
Melbourne
3004
Australia
Shares Allocation #2 Number of Shares: 30000000
Other (Other) Acn 679 116 762 - Webjet Group Limited 509 St Kilda Road
Melbourne
3004
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Webjet Limited
Company Number: ACN 002 013 612
509 St Kilda Road
Melbourne, Vic
3004
Australia
Other Webjet Limited
Company Number: ACN 002 013 612
509 St Kilda Road
Melbourne, Vic
3004
Australia

Ultimate Holding Company

Webjet Limited
Name
Company
Type
AU
Country of origin
Level 2
509 St Kilda Road
Melbourne, Vic 3004
Australia
Address
Directors

Layton Shannos - Director

Appointment date: 20 Sep 2024

ASIC Name: Webjet Group Limited

Address: Miami, Queensland, 4220 Australia

Address used since 30 Jan 2025

Address: 22 T E Peters Drive, Broadbeach Waters Queensland, 4218 Australia

Address used since 20 Sep 2024


Katrina Ann Barry - Director

Appointment date: 20 Sep 2024

ASIC Name: Webjet Group Limited

Address: 266 Campbell Parade, Bondi Beach New South Wales, 2026 Australia

Address used since 20 Sep 2024


Darren Linton - Director (Inactive)

Appointment date: 27 Aug 2021

Termination date: 29 Nov 2024

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 27 Aug 2021


John G. - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 20 Sep 2024

ASIC Name: Webjet Marketing Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address used since 27 May 2016

Address: 509 St Kilda Road, Melbourne, Vic, 3004 Australia


Shelley Lynne Earhart Beasley - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 20 Sep 2024

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 27 May 2016


Lindsay Martin Cowley - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 26 Feb 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Oct 2019

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 01 Jul 2019


Vaughan Magnusson - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 29 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2016

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street